FLINT GROUP HOLDINGS LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Compulsory strike-off action has been discontinued

View Document

16/04/2516 April 2025 Compulsory strike-off action has been discontinued

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

12/04/2412 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-19 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-01-19 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/05/2014 May 2020 DISS40 (DISS40(SOAD))

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN FRENKEL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/11/1913 November 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 26/06/19 STATEMENT OF CAPITAL GBP 159388

View Document

04/09/194 September 2019 26/06/19 STATEMENT OF CAPITAL GBP 159388

View Document

27/08/1927 August 2019 ARTICLES OF ASSOCIATION

View Document

27/08/1927 August 2019 ALTER ARTICLES 06/06/2019

View Document

27/08/1927 August 2019 13/11/18 STATEMENT OF CAPITAL GBP 159000

View Document

05/07/195 July 2019 ARTICLES OF ASSOCIATION

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/09/188 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED MR ALVIN HARRIS

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MR JOHN FRENKEL

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN FRENKEL

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR ALVIN HARRIS

View Document

02/02/182 February 2018 COMPANY NAME CHANGED THINK PRODUCT LAB HOLDINGS LTD CERTIFICATE ISSUED ON 02/02/18

View Document

24/01/1824 January 2018 DISS40 (DISS40(SOAD))

View Document

23/01/1823 January 2018 FIRST GAZETTE

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/10/1726 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

24/05/1724 May 2017 16/05/17 STATEMENT OF CAPITAL GBP 1351.35

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

14/11/1614 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL WOOLMAN / 21/08/2016

View Document

14/11/1614 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WOOLMAN / 21/08/2016

View Document

14/11/1614 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALVIN HARRIS / 21/08/2016

View Document

14/11/1614 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD FRENKEL / 21/08/2016

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/01/1619 January 2016 Annual return made up to 30 October 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

31/10/1531 October 2015 DISS40 (DISS40(SOAD))

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/10/1527 October 2015 FIRST GAZETTE

View Document

01/07/151 July 2015 PREVEXT FROM 31/10/2014 TO 31/12/2014

View Document

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM 13 STATION ROAD FINCHLEY LONDON N3 2SB

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/11/1420 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

20/03/1420 March 2014 REGISTERED OFFICE CHANGED ON 20/03/2014 FROM FRENKELS FORENSICS CHARTERED ACCTS CHURCHILL HOUSE 137 BRENT STREET LONDON NW4 4DJ ENGLAND

View Document

04/03/144 March 2014 SUB-DIVISION 18/12/13

View Document

04/03/144 March 2014 18/12/13 STATEMENT OF CAPITAL GBP 1000

View Document

04/03/144 March 2014 SUB DIVISION OF SHARES/PROPOSED ACQUISTION OF SHARES - SECTION 191 18/12/2013

View Document

30/10/1330 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company